ROCKINGHAM CARS LIMITED
CORBY

Hellopages » Northamptonshire » Corby » NN17 5DU

Company number 01392480
Status Active
Incorporation Date 4 October 1978
Company Type Private Limited Company
Address ROCKINGHAM CARS LTD COCKERELL ROAD, PHOENIX PARKWAY, CORBY, NORTHANTS, NN17 5DU
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles, 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Resolutions RES13 ‐ The ordinary shares of £1.00 each in the capital of the company are hereby converted in to the number and class of shares having the rights attached to them as set out in the company's articles of association adopted pursuant to resolution 2. 29/03/2017 RES01 ‐ Resolution of adoption of Articles of Association This document is being processed and will be available in 5 days. ; Annual return made up to 17 May 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 50,000 ; Full accounts made up to 31 October 2015. The most likely internet sites of ROCKINGHAM CARS LIMITED are www.rockinghamcars.co.uk, and www.rockingham-cars.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and twelve months. The distance to to Kettering Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rockingham Cars Limited is a Private Limited Company. The company registration number is 01392480. Rockingham Cars Limited has been working since 04 October 1978. The present status of the company is Active. The registered address of Rockingham Cars Limited is Rockingham Cars Ltd Cockerell Road Phoenix Parkway Corby Northants Nn17 5du. . HALL, Annette Margaret is a Secretary of the company. HALL, David Rodney is a Director of the company. HALL, Matthew David is a Director of the company. Secretary GROOME, William Peter has been resigned. Director GROOME, William Peter has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
HALL, Annette Margaret
Appointed Date: 01 November 2000

Director
HALL, David Rodney

78 years old

Director
HALL, Matthew David
Appointed Date: 01 July 2014
51 years old

Resigned Directors

Secretary
GROOME, William Peter
Resigned: 01 November 2000

Director
GROOME, William Peter
Resigned: 01 November 2000
75 years old

ROCKINGHAM CARS LIMITED Events

11 Apr 2017
Resolutions
  • RES13 ‐ The ordinary shares of £1.00 each in the capital of the company are hereby converted in to the number and class of shares having the rights attached to them as set out in the company's articles of association adopted pursuant to resolution 2. 29/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
This document is being processed and will be available in 5 days.

20 May 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 50,000

26 Apr 2016
Full accounts made up to 31 October 2015
31 Jul 2015
Second filing of AR01 previously delivered to Companies House made up to 17 May 2015
24 Jun 2015
Second filing of AR01 previously delivered to Companies House made up to 17 May 2015
...
... and 99 more events
03 Aug 1987
Return made up to 07/07/87; full list of members

25 Jul 1986
Full accounts made up to 31 October 1985

25 Jul 1986
Return made up to 30/05/86; full list of members
04 Oct 1978
Certificate of incorporation
04 Oct 1978
Incorporation

ROCKINGHAM CARS LIMITED Charges

28 January 2011
Debenture
Delivered: 12 February 2011
Status: Outstanding
Persons entitled: Santander Consumer (UK) PLC
Description: Fixed and floating charge over the undertaking and all…
25 October 2007
Charge on vehicle stocks
Delivered: 26 October 2007
Status: Satisfied on 4 June 2014
Persons entitled: Fce Bank PLC
Description: By way of first floating charge all new and used motor…
25 October 2007
Debenture
Delivered: 26 October 2007
Status: Satisfied on 4 June 2014
Persons entitled: Fce Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 October 2006
Legal charge
Delivered: 25 October 2006
Status: Outstanding
Persons entitled: David Rodney Hall and Hornbuckle Mitchell Trustees Limited
Description: Land and buildings on the east side of cockerell road corby…
12 July 2005
Legal charge
Delivered: 27 July 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land and buildings on the east side of…
8 July 1997
Legal charge
Delivered: 24 July 1997
Status: Satisfied on 9 September 2010
Persons entitled: Barclays Bank PLC
Description: Land and buildings ob the south side of rockingham road…
14 June 1993
Floating charge
Delivered: 15 June 1993
Status: Satisfied on 31 July 2010
Persons entitled: Chartered Trust PLC
Description: First floating charge on all used vehicles........see form…
9 June 1993
Master agreement and mortgage
Delivered: 21 June 1993
Status: Satisfied on 8 March 1995
Persons entitled: Forthright Finance Limited
Description: All the rights and interest of the company under the…
31 March 1993
Debenture
Delivered: 7 April 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…
25 October 1991
Charge
Delivered: 28 October 1991
Status: Satisfied on 6 May 2010
Persons entitled: Psa Wholesale LTD.
Description: All the interest (if any) in any vehicle delivered to it…
10 September 1991
Legal charge
Delivered: 18 September 1991
Status: Satisfied on 9 September 2010
Persons entitled: Barclays Bank PLC
Description: Shire lodge service station now commonly k/a "rockingham…
3 July 1991
Legal charge
Delivered: 10 July 1991
Status: Satisfied on 26 November 1999
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the north east side of wellingborough…
7 August 1989
Legal charge
Delivered: 21 August 1989
Status: Satisfied on 11 July 1996
Persons entitled: Barclays Bank PLC
Description: Garage premises situate and fronting to mill street, melton…
30 January 1986
Legal charge
Delivered: 6 February 1986
Status: Satisfied on 9 September 2010
Persons entitled: Barclays Bank PLC
Description: Land situate in and having a frontage of 34 ft or…
30 January 1986
Legal charge
Delivered: 6 February 1986
Status: Satisfied on 2 July 1996
Persons entitled: Barclays Bank PLC
Description: Midland garage, mill street, melton mowbray, leicestershire.
17 January 1983
Legal charge
Delivered: 21 January 1983
Status: Satisfied on 18 January 2000
Persons entitled: Barclays Bank PLC
Description: F/H garages premises high street, corby, northamptonshire…
17 January 1983
Legal charge
Delivered: 21 January 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H garage premises mill street, melton mowbray…
24 April 1979
Charge
Delivered: 26 April 1979
Status: Satisfied on 12 March 1993
Persons entitled: Fiat Finance Limited
Description: Floating charge over the. Undertaking and all property and…